Search icon

ROCKY'S CAFE, INC.

Company Details

Name: ROCKY'S CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1993 (32 years ago)
Entity Number: 1756870
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 136 MILL STREET, CANANDAIGUA, NY, United States, 14424
Principal Address: 136 MILL ST, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES S. CATALFAMO, TRUSTEE Chief Executive Officer 20 NORBROOK ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 MILL STREET, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
1995-10-10 2013-09-12 Address 136 MILL ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1995-10-10 2013-09-12 Address 136 MILL ST, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221219000322 2022-12-19 BIENNIAL STATEMENT 2021-09-01
190910060514 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170901006310 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150910006359 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130912006030 2013-09-12 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14865.00
Total Face Value Of Loan:
14865.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14865
Current Approval Amount:
14865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15047.51

Date of last update: 15 Mar 2025

Sources: New York Secretary of State